Company NamePage Two Limited
DirectorsBarbara Rider and Peter John Rider
Company StatusActive
Company Number05696314
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Rider
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sandmoor Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7DW
Director NameMr Peter John Rider
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandmoor Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7DW
Secretary NameMr Peter John Rider
NationalityBritish
StatusCurrent
Appointed06 April 2006(2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandmoor Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£302,600
Cash£3
Current Liabilities£190,954

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

16 May 2006Delivered on: 24 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 2006Delivered on: 9 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 11 park square leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
14 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
2 November 2022Notification of Barbara Rider as a person with significant control on 6 April 2016 (2 pages)
2 November 2022Change of details for Mr Peter John Rider as a person with significant control on 6 April 2016 (2 pages)
14 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
16 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
10 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 April 2011Registered office address changed from Brown Butler Chartered Accountan Apsley House 78 Wellington Street Leeds LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Brown Butler Chartered Accountan Apsley House 78 Wellington Street Leeds LS1 2JT on 20 April 2011 (1 page)
21 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Barbara Rider on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Barbara Rider on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 March 2009Return made up to 02/02/09; full list of members (4 pages)
27 March 2009Return made up to 02/02/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 February 2008Return made up to 02/02/08; no change of members (7 pages)
21 February 2008Return made up to 02/02/08; no change of members (7 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 March 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 24/03/07
(7 pages)
24 March 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 24/03/07
(7 pages)
9 June 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
7 April 2006Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New secretary appointed;new director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed;new director appointed (1 page)
7 April 2006New director appointed (1 page)
2 February 2006Incorporation (16 pages)
2 February 2006Incorporation (16 pages)